Manchester
M60 0AG
Director Name | Mrs Susan Margaret Reay |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2021(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Mr Patrick Moynihan |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2008(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 June 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Mr Anthony Philip James Crossland |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2008(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 11 months (resigned 16 September 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Secretary Name | Mr Stephen Parry |
---|---|
Status | Resigned |
Appointed | 31 July 2010(2 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 25 March 2011) |
Role | Company Director |
Correspondence Address | New Century House Corporation Street Manchester M60 4ES |
Director Name | Mr Andrew Paul Lang |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2014(6 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 September 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Mr Steven Geoffrey Murrells |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2015(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 18 July 2019) |
Role | Chief Executive, Food |
Country of Residence | England |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Mr David Francis Roberts |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2015(7 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 16 September 2021) |
Role | Director Of Estates Services |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Mr Jonathan Michael Wormald |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2019(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 February 2021) |
Role | Financial Control Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Mr Stuart John Hookins |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2021(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 May 2022) |
Role | Director Of Property Portfolio & Development |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2008(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2008(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | CWS No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2008(3 days after company formation) |
Appointment Duration | 7 years, 2 months (resigned 03 September 2015) |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | CWS (No.1) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2016(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 July 2019) |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Website | co-operative.coop |
---|
Registered Address | 1 Angel Square Manchester M60 0AG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Nch Retail LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£33,073,000 |
Current Liabilities | £31,134,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 4 October 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 4 January |
Latest Return | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 3 weeks from now) |
12 September 2008 | Delivered on: 19 September 2008 Satisfied on: 11 December 2013 Persons entitled: Barclays Bank PLC as Security Agent for the Benefit of the Secured Parties Classification: Fixed and floating security document Secured details: All monies due or to become due from a chargor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|
22 August 2023 | Director's details changed for Mr Dominic Adam Kendal-Ward on 15 August 2023 (2 pages) |
---|---|
1 August 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
23 June 2023 | Full accounts made up to 31 December 2022 (20 pages) |
12 June 2023 | Director's details changed for Mr Dominic Adam Kendal-Ward on 12 June 2023 (2 pages) |
22 December 2022 | Termination of appointment of Susan Margaret Reay as a director on 20 December 2022 (1 page) |
21 December 2022 | Appointment of Mr Dominic Adam Kendal-Ward as a director on 20 December 2022 (2 pages) |
3 August 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
20 June 2022 | Full accounts made up to 1 January 2022 (20 pages) |
26 May 2022 | Termination of appointment of Stuart John Hookins as a director on 13 May 2022 (1 page) |
17 September 2021 | Full accounts made up to 2 January 2021 (20 pages) |
16 September 2021 | Termination of appointment of David Francis Roberts as a director on 16 September 2021 (1 page) |
3 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
3 March 2021 | Appointment of Mrs Susan Margaret Reay as a director on 25 February 2021 (2 pages) |
3 March 2021 | Termination of appointment of Jonathan Michael Wormald as a director on 25 February 2021 (1 page) |
3 March 2021 | Appointment of Mr Stuart John Hookins as a director on 25 February 2021 (2 pages) |
31 July 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
17 July 2020 | Full accounts made up to 4 January 2020 (17 pages) |
30 September 2019 | Full accounts made up to 5 January 2019 (17 pages) |
8 August 2019 | Appointment of Mr Jonathan Michael Wormald as a director on 18 July 2019 (2 pages) |
8 August 2019 | Termination of appointment of Cws (No.1) Limited as a director on 18 July 2019 (1 page) |
8 August 2019 | Termination of appointment of Steven Geoffrey Murrells as a director on 18 July 2019 (1 page) |
31 July 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
21 January 2019 | Director's details changed for Mr Steven Geoffrey Murrells on 24 August 2018 (2 pages) |
19 September 2018 | Full accounts made up to 6 January 2018 (17 pages) |
10 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
21 September 2017 | Director's details changed for Mr Steven Geoffrey Murrells on 21 September 2017 (2 pages) |
21 September 2017 | Director's details changed for Mr Steven Geoffrey Murrells on 21 September 2017 (2 pages) |
20 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
20 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
2 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
4 October 2016 | Appointment of Cws (No.1) Limited as a director on 3 October 2016 (2 pages) |
4 October 2016 | Appointment of Cws (No.1) Limited as a director on 3 October 2016 (2 pages) |
12 August 2016 | Auditor's resignation (1 page) |
12 August 2016 | Auditor's resignation (1 page) |
8 August 2016 | Auditor's resignation (1 page) |
8 August 2016 | Auditor's resignation (1 page) |
8 August 2016 | Resignation of an auditor (2 pages) |
8 August 2016 | Resignation of an auditor (2 pages) |
1 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
1 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
12 July 2016 | Full accounts made up to 2 January 2016 (17 pages) |
12 July 2016 | Full accounts made up to 2 January 2016 (17 pages) |
22 September 2015 | Full accounts made up to 3 January 2015 (16 pages) |
22 September 2015 | Full accounts made up to 3 January 2015 (16 pages) |
22 September 2015 | Full accounts made up to 3 January 2015 (16 pages) |
16 September 2015 | Termination of appointment of Andrew Paul Lang as a director on 16 September 2015 (1 page) |
16 September 2015 | Termination of appointment of Anthony Philip James Crossland as a director on 16 September 2015 (1 page) |
16 September 2015 | Termination of appointment of Andrew Paul Lang as a director on 16 September 2015 (1 page) |
16 September 2015 | Termination of appointment of Anthony Philip James Crossland as a director on 16 September 2015 (1 page) |
11 September 2015 | Appointment of Steven Geoffrey Murrells as a director on 3 September 2015 (2 pages) |
11 September 2015 | Appointment of Steven Geoffrey Murrells as a director on 3 September 2015 (2 pages) |
11 September 2015 | Termination of appointment of Cws No 1 Limited as a director on 3 September 2015 (1 page) |
11 September 2015 | Termination of appointment of Cws No 1 Limited as a director on 3 September 2015 (1 page) |
11 September 2015 | Appointment of Steven Geoffrey Murrells as a director on 3 September 2015 (2 pages) |
11 September 2015 | Termination of appointment of Cws No 1 Limited as a director on 3 September 2015 (1 page) |
10 September 2015 | Appointment of David Roberts as a director on 10 September 2015 (2 pages) |
10 September 2015 | Appointment of David Roberts as a director on 10 September 2015 (2 pages) |
6 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
26 November 2014 | Aud res (2 pages) |
26 November 2014 | Aud res (2 pages) |
21 November 2014 | Auditor's resignation (2 pages) |
21 November 2014 | Auditor's resignation (2 pages) |
22 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
11 August 2014 | Full accounts made up to 4 January 2014 (17 pages) |
11 August 2014 | Full accounts made up to 4 January 2014 (17 pages) |
11 August 2014 | Full accounts made up to 4 January 2014 (17 pages) |
25 July 2014 | Termination of appointment of Patrick Moynihan as a director on 30 June 2014 (1 page) |
25 July 2014 | Termination of appointment of Patrick Moynihan as a director on 30 June 2014 (1 page) |
25 July 2014 | Appointment of Andrew Paul Lang as a director on 30 June 2014 (2 pages) |
25 July 2014 | Appointment of Andrew Paul Lang as a director on 30 June 2014 (2 pages) |
11 December 2013 | Satisfaction of charge 1 in full (7 pages) |
11 December 2013 | Satisfaction of charge 1 in full (7 pages) |
29 August 2013 | Full accounts made up to 5 January 2013 (17 pages) |
29 August 2013 | Full accounts made up to 5 January 2013 (17 pages) |
29 August 2013 | Full accounts made up to 5 January 2013 (17 pages) |
20 August 2013 | Director's details changed for Mr Patrick Moynihan on 31 July 2013 (2 pages) |
20 August 2013 | Director's details changed for Cws No 1 Limited on 31 July 2013 (2 pages) |
20 August 2013 | Director's details changed for Mr Anthony Philip James Crossland on 31 July 2013 (2 pages) |
20 August 2013 | Director's details changed for Mr Anthony Philip James Crossland on 31 July 2013 (2 pages) |
20 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Director's details changed for Cws No 1 Limited on 31 July 2013 (2 pages) |
20 August 2013 | Secretary's details changed for Mrs Caroline Jane Sellers on 31 July 2013 (2 pages) |
20 August 2013 | Director's details changed for Mr Patrick Moynihan on 31 July 2013 (2 pages) |
20 August 2013 | Secretary's details changed for Mrs Caroline Jane Sellers on 31 July 2013 (2 pages) |
3 December 2012 | Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 3 December 2012 (1 page) |
3 December 2012 | Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 3 December 2012 (1 page) |
3 December 2012 | Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 3 December 2012 (1 page) |
17 August 2012 | Full accounts made up to 31 December 2011 (17 pages) |
17 August 2012 | Full accounts made up to 31 December 2011 (17 pages) |
3 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (6 pages) |
3 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (6 pages) |
16 August 2011 | Full accounts made up to 1 January 2011 (17 pages) |
16 August 2011 | Full accounts made up to 1 January 2011 (17 pages) |
16 August 2011 | Full accounts made up to 1 January 2011 (17 pages) |
10 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (6 pages) |
10 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (6 pages) |
12 April 2011 | Termination of appointment of Stephen Parry as a secretary (1 page) |
12 April 2011 | Termination of appointment of Stephen Parry as a secretary (1 page) |
8 September 2010 | Full accounts made up to 2 January 2010 (17 pages) |
8 September 2010 | Full accounts made up to 2 January 2010 (17 pages) |
8 September 2010 | Full accounts made up to 2 January 2010 (17 pages) |
27 August 2010 | Appointment of Mr Stephen Parry as a secretary (1 page) |
27 August 2010 | Appointment of Mr Stephen Parry as a secretary (1 page) |
6 August 2010 | Director's details changed for Mr Patrick Moynihan on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Anthony Philip James Crossland on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Anthony Philip James Crossland on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Patrick Moynihan on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Patrick Moynihan on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Anthony Philip James Crossland on 1 August 2010 (2 pages) |
2 August 2010 | Director's details changed for Cws No 1 Limited on 31 July 2010 (2 pages) |
2 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (6 pages) |
2 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (6 pages) |
2 August 2010 | Director's details changed for Cws No 1 Limited on 31 July 2010 (2 pages) |
22 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Previous accounting period shortened from 11 January 2010 to 4 January 2010 (1 page) |
23 February 2010 | Previous accounting period shortened from 11 January 2010 to 4 January 2010 (1 page) |
23 February 2010 | Previous accounting period shortened from 11 January 2010 to 4 January 2010 (1 page) |
10 September 2009 | Accounts for a dormant company made up to 10 January 2009 (6 pages) |
10 September 2009 | Accounts for a dormant company made up to 10 January 2009 (6 pages) |
26 June 2009 | Return made up to 20/06/09; full list of members (4 pages) |
26 June 2009 | Return made up to 20/06/09; full list of members (4 pages) |
26 September 2008 | Director appointed anthony philip james crossland (1 page) |
26 September 2008 | Director appointed patrick moynihan (1 page) |
26 September 2008 | Director appointed anthony philip james crossland (1 page) |
26 September 2008 | Director appointed patrick moynihan (1 page) |
19 September 2008 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
19 September 2008 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
23 July 2008 | Resolutions
|
23 July 2008 | Memorandum and Articles of Association (15 pages) |
23 July 2008 | Memorandum and Articles of Association (15 pages) |
23 July 2008 | Resolutions
|
25 June 2008 | Director appointed cws no 1 LIMITED (2 pages) |
25 June 2008 | Accounting reference date shortened from 30/06/2009 to 11/01/2009 (1 page) |
25 June 2008 | Appointment terminated director inhoco formations LIMITED (1 page) |
25 June 2008 | Secretary appointed caroline jane sellers (2 pages) |
25 June 2008 | Appointment terminated secretary a g secretarial LIMITED (1 page) |
25 June 2008 | Appointment terminated secretary a g secretarial LIMITED (1 page) |
25 June 2008 | Accounting reference date shortened from 30/06/2009 to 11/01/2009 (1 page) |
25 June 2008 | Appointment terminated director inhoco formations LIMITED (1 page) |
25 June 2008 | Secretary appointed caroline jane sellers (2 pages) |
25 June 2008 | Director appointed cws no 1 LIMITED (2 pages) |
23 June 2008 | Registered office changed on 23/06/2008 from 100 barbirolli square manchester M2 3AB (1 page) |
23 June 2008 | Registered office changed on 23/06/2008 from 100 barbirolli square manchester M2 3AB (1 page) |
20 June 2008 | Incorporation (18 pages) |
20 June 2008 | Incorporation (18 pages) |